Company NameEvirace Limited
Company StatusDissolved
Company Number03571115
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Kickenside
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2001)
RoleConsultant Engineer
Correspondence Address31 Cheapside East
Rayleigh
Essex
SS6 9JU
Secretary NameLaura Jane Pike
NationalityBritish
StatusClosed
Appointed05 June 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2001)
RoleUnderwriter
Correspondence Address2 Bowers Road
Benfleet
Essex
SS7 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2007 PO Box Sutton Rectory
Sutton Road Rochford
Essex
SS4 1FD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
18 August 2000Return made up to 27/05/00; full list of members (6 pages)
20 July 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page)
27 May 1998Incorporation (20 pages)